Advanced company searchLink opens in new window

ASSOCIATED SEAFOODS LIMITED

Company number SC361498

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Apr 2011 AP04 Appointment of Maclay Murray & Spens Llp as a secretary
08 Apr 2011 TM02 Termination of appointment of Martin Croan as a secretary
25 Mar 2011 AD01 Registered office address changed from 151 St. Vincent Street Glasgow G2 5NJ on 25 March 2011
21 Mar 2011 AA Total exemption small company accounts made up to 31 October 2010
19 Jul 2010 AR01 Annual return made up to 22 June 2010 with full list of shareholders
31 Oct 2009 AA01 Current accounting period extended from 30 June 2010 to 31 October 2010
31 Oct 2009 AP03 Appointment of Martin James Croan as a secretary
31 Oct 2009 AP01 Appointment of Ronald Porteous as a director
31 Oct 2009 AP01 Appointment of Patrick Michael Croan as a director
31 Oct 2009 SH01 Statement of capital following an allotment of shares on 21 October 2009
  • GBP 50,000
31 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
29 Jul 2009 288b Appointment terminated secretary maclay murray & spens LLP
29 Jul 2009 288b Appointment terminated director vindex services LIMITED
29 Jul 2009 288b Appointment terminated director vindex LIMITED
29 Jul 2009 288a Director appointed patrick william pocock
29 Jul 2009 288a Director appointed william james hazeldean
28 Jul 2009 CERTNM Company name changed mm&s (5480) LIMITED\certificate issued on 28/07/09
14 Jul 2009 288b Appointment terminated director christine truesdale
22 Jun 2009 NEWINC Incorporation